Company NameGreenshift Communications Limited
Company StatusDissolved
Company Number03951256
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Frances Stewart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(same day as company formation)
RoleAlternative Life-Styles Network
Country of ResidenceUnited Kingdom
Correspondence Address48 Beck Road
London
E8 4RE
Director NameMr Phillip Mears
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(13 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMs Frances Stewart
StatusClosed
Appointed16 December 2013(13 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameValentina Gamba Tupper
NationalityArgentinian
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleAlternative Life-Styles Networ
Correspondence Address75b Navarino Road
London
E8 1AG
Secretary NameCharles Wilson
NationalityBritish
StatusResigned
Appointed06 November 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2006)
RoleTeacher
Correspondence AddressFlat 606
128-134 Vivian Court Maida Vale
London
W9 1PZ
Secretary NameIain Scott Stewart
NationalityBritish
StatusResigned
Appointed10 January 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 2013)
RoleWriter
Correspondence Address3 Spring Cottages
Sandy Lane West Runton
Cromer
Norfolk
NR27 9LT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

999 at £1Frances Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,126
Current Liabilities£2,840

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
24 June 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 April 2018Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 75 Park Lane Croydon Surrey CR9 1XS on 30 April 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 999
(4 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 999
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 999
(4 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 999
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 999
(4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 999
(4 pages)
23 January 2014Appointment of Ms Frances Stewart as a secretary (2 pages)
23 January 2014Appointment of Ms Frances Stewart as a secretary (2 pages)
23 January 2014Appointment of Mr Phillip Mears as a director (2 pages)
23 January 2014Termination of appointment of Iain Scott Stewart as a secretary (1 page)
23 January 2014Termination of appointment of Iain Scott Stewart as a secretary (1 page)
23 January 2014Appointment of Mr Phillip Mears as a director (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed for Iain Scott Stewart on 20 September 2012 (2 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed for Iain Scott Stewart on 20 September 2012 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Frances Stewart on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Frances Stewart on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Frances Stewart on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 September 2009Registered office changed on 13/09/2009 from 10 martello street london E8 3PE (1 page)
13 September 2009Registered office changed on 13/09/2009 from 10 martello street london E8 3PE (1 page)
9 April 2009Return made up to 20/03/09; full list of members (3 pages)
9 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007Return made up to 20/03/07; full list of members (2 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 20/03/07; full list of members (2 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Registered office changed on 22/06/07 from: burma house station path staines middlesex TW18 4LA (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Registered office changed on 22/06/07 from: burma house station path staines middlesex TW18 4LA (1 page)
22 June 2007Location of debenture register (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 20/03/06; full list of members (2 pages)
5 April 2006Return made up to 20/03/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: burma house station path staines middlesex TW18 4LA (1 page)
6 February 2006Registered office changed on 06/02/06 from: burma house station path staines middlesex TW18 4LA (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1 lamington street hammersmith london W6 0HU (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1 lamington street hammersmith london W6 0HU (1 page)
28 April 2005Return made up to 20/03/05; full list of members (6 pages)
28 April 2005Return made up to 20/03/05; full list of members (6 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 20/03/04; full list of members (6 pages)
8 April 2004Return made up to 20/03/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2003Secretary's particulars changed (1 page)
22 May 2003Secretary's particulars changed (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 1A lamington street hammersmith london W6 0HU (1 page)
9 August 2002Registered office changed on 09/08/02 from: 1A lamington street hammersmith london W6 0HU (1 page)
26 July 2002Registered office changed on 26/07/02 from: 22 cross street islington london N1 2BG (1 page)
26 July 2002Registered office changed on 26/07/02 from: 22 cross street islington london N1 2BG (1 page)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 20/03/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: 10 martello street london E8 3PE (1 page)
17 April 2001Registered office changed on 17/04/01 from: 10 martello street london E8 3PE (1 page)
17 April 2001Return made up to 20/03/01; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 22 cross street london N1 2BL (1 page)
10 August 2000Registered office changed on 10/08/00 from: 22 cross street london N1 2BL (1 page)
16 May 2000Registered office changed on 16/05/00 from: 48 beck road london E8 4RE (1 page)
16 May 2000Ad 20/03/00-30/04/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 48 beck road london E8 4RE (1 page)
16 May 2000Ad 20/03/00-30/04/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
20 March 2000Incorporation (12 pages)
20 March 2000Incorporation (12 pages)